STARDON (DUNBLANE) LIMITED

STARDON (DUNBLANE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTARDON (DUNBLANE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281959
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STARDON (DUNBLANE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STARDON (DUNBLANE) LIMITED located?

    Registered Office Address
    Holiday Inn East Kilbride Stewartfield Way
    East Kilbride
    G74 4LA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARDON (DUNBLANE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for STARDON (DUNBLANE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STARDON (DUNBLANE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Jameson Lamb as a secretary

    1 pagesTM02

    Annual return made up to Aug 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jeffrey Gordon Dishner on Jul 01, 2013

    2 pagesCH01

    Director's details changed for Ms Sarah Broughton on Jun 30, 2013

    2 pagesCH01

    Director's details changed for Jeffrey Dishner on Jun 30, 2013

    2 pagesCH01

    Satisfaction of charge 4 in full

    5 pagesMR04

    Total exemption full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of John Cody Bradshaw as a director

    3 pagesAP01

    Termination of appointment of Thierry Drinka as a director

    2 pagesTM01

    Appointment of Mr Thierry Drinka as a director

    3 pagesAP01

    Termination of appointment of Adam Armstrong as a secretary

    2 pagesTM02

    Appointment of Mr Jameson Lamb as a secretary

    3 pagesAP03

    Termination of appointment of Desmond Taljaard as a director

    2 pagesTM01

    Appointment of Miss Sarah Broughton as a director

    3 pagesAP01

    Termination of appointment of Maurice Taylor as a director

    2 pagesTM01

    Registered office address changed from , 2Nd Floor, 13 Bath Street, Glasgow, G2 1HY, United Kingdom on Dec 05, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Nicola Taylor as a director

    1 pagesTM01

    Termination of appointment of Nicola Taylor as a secretary

    1 pagesTM02

    Who are the officers of STARDON (DUNBLANE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, John Cody
    2 Harewood Place
    W1S 1BX London
    Fourth Floor
    England
    Director
    2 Harewood Place
    W1S 1BX London
    Fourth Floor
    England
    EnglandAmerican175925260001
    BROUGHTON, Sarah
    2 Harewood Place
    W1S 1BX London
    4th Floor
    England
    Director
    2 Harewood Place
    W1S 1BX London
    4th Floor
    England
    United KingdomBritish170320620001
    DISHNER, Jeffrey Gordon
    2 Harewood Place
    W1S 1BX London
    4th Floor
    England
    Director
    2 Harewood Place
    W1S 1BX London
    4th Floor
    England
    United KingdomAmerican80133470003
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    LAMB, Jameson
    Stewartfield Way
    G74 4LA East Kilbride
    Holiday Inn East Kilbride Hotel
    Scotland
    Secretary
    Stewartfield Way
    G74 4LA East Kilbride
    Holiday Inn East Kilbride Hotel
    Scotland
    British174975590001
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Secretary
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    British103974840001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BARRIS, Rodger Dwight
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    Director
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    American104590420001
    DRINKA, Thierry
    Rue Julien Vesque
    Luxembourg L-2668
    6
    Luxembourg
    Director
    Rue Julien Vesque
    Luxembourg L-2668
    6
    Luxembourg
    FranceFrench192167590001
    LEE, Lloyd Eng-Meng
    Flat 2
    2 Mansfield Mews
    W1G 9NL London
    Director
    Flat 2
    2 Mansfield Mews
    W1G 9NL London
    United KingdomAmerican86610230003
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    TAYLOR, Maurice Vincent
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    Director
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    ScotlandBritish63132370002
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Director
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish103974840001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Does STARDON (DUNBLANE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 04, 2008
    Delivered On Jun 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 16, 2008Registration of a charge (410)
    • Jan 18, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 19, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dunblane hydro hotel, perth road, dunblane.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 27, 2005Registration of a charge (410)
    • Jun 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Deed of accession
    Created On May 17, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage all the freehold and leasehold property specified in schedule 2 of the charge.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2005Registration of a charge (410)
    • Jul 03, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 13, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2005Registration of a charge (410)
    • Jun 13, 2008Statement of satisfaction of a charge in full or part (419a)

    Does STARDON (DUNBLANE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2014Commencement of winding up
    Sep 29, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0